REALM CONSTRUCTION LIMITED
LOCHGELLY

Hellopages » Fife » Fife » KY5 8LL

Company number SC110359
Status Active
Incorporation Date 12 April 1988
Company Type Private Limited Company
Address THISTLE HOUSE, CARTMORE INDUSTRIAL ESTATE, LOCHGELLY, FIFE, KY5 8LL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Steven Brown as a director on 1 July 2016. The most likely internet sites of REALM CONSTRUCTION LIMITED are www.realmconstruction.co.uk, and www.realm-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Realm Construction Limited is a Private Limited Company. The company registration number is SC110359. Realm Construction Limited has been working since 12 April 1988. The present status of the company is Active. The registered address of Realm Construction Limited is Thistle House Cartmore Industrial Estate Lochgelly Fife Ky5 8ll. . THOMSON, James Macdonald is a Secretary of the company. BROWN, Steven is a Director of the company. PURVIS, Craig Robert is a Director of the company. PURVIS, Robert is a Director of the company. THOMSON, James Macdonald is a Director of the company. WIGHT, George is a Director of the company. Secretary BANKS, Gordon Raymond has been resigned. Director ALEXANDER, Dennis has been resigned. Director BANKS, Gordon Raymond has been resigned. Director HUTCHISON, Colin has been resigned. Director NICOL, John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
THOMSON, James Macdonald
Appointed Date: 07 July 1999

Director
BROWN, Steven
Appointed Date: 01 July 2016
50 years old

Director
PURVIS, Craig Robert
Appointed Date: 01 April 2013
56 years old

Director
PURVIS, Robert
Appointed Date: 30 November 1990
77 years old

Director
THOMSON, James Macdonald
Appointed Date: 01 February 1993
79 years old

Director
WIGHT, George
Appointed Date: 06 April 2007
53 years old

Resigned Directors

Secretary
BANKS, Gordon Raymond
Resigned: 07 July 1999

Director
ALEXANDER, Dennis
Resigned: 30 November 2002
Appointed Date: 10 January 2000
79 years old

Director
BANKS, Gordon Raymond
Resigned: 07 July 1999
70 years old

Director
HUTCHISON, Colin
Resigned: 30 June 2002
Appointed Date: 06 January 2000
76 years old

Director
NICOL, John
Resigned: 30 November 1990
86 years old

Persons With Significant Control

Mr Robert Purvis
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

REALM CONSTRUCTION LIMITED Events

29 Mar 2017
Group of companies' accounts made up to 31 August 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Jul 2016
Appointment of Mr Steven Brown as a director on 1 July 2016
13 Apr 2016
Group of companies' accounts made up to 31 August 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6

...
... and 98 more events
08 Jan 1990
Partic of mort/charge 0227

05 Jan 1990
Director resigned;new director appointed
29 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Apr 1988
Registered office changed on 29/04/88 from: 142 queen street glasgow G1 3BU

12 Apr 1988
Incorporation

REALM CONSTRUCTION LIMITED Charges

11 January 2012
Floating charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 December 2011
Standard security
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Wind Energy Direct Limited
Description: Subjects to the east of first street kinglassie lochgelly…
21 January 2010
Standard security
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of ground extending to eighty one decimal or one…
19 May 2003
Standard security
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27.36 hectares at auchterderran, cardenden.
16 June 2000
Standard security
Delivered: 26 June 2000
Status: Outstanding
Persons entitled: Scottish Homes
Description: Subjects at bowiehill, auchtermuchty, fife.
9 November 1999
Standard security
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at bowiehill and distillery street…
12 July 1999
Standard security
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of lands known as west bois acre extending to 0.778…
22 November 1996
Standard security
Delivered: 28 November 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: Plot of ground forming part of the moor of lochgelly,fife.
7 April 1995
Standard security
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at colquhally road, lochgelly.
26 May 1994
Standard security
Delivered: 6 June 1994
Status: Outstanding
Persons entitled: Scottish Homes
Description: Ground lying on north or northwesr side of road leading…
1 February 1994
Standard security
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at scotlandwell, kinross extending to 2.137…
27 January 1994
Floating charge
Delivered: 3 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 July 1990
Bond & floating charge
Delivered: 26 July 1990
Status: Satisfied on 16 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 July 1990
Standard security
Delivered: 24 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 3 parkside service station alva.
18 December 1989
Mandate
Delivered: 8 January 1990
Status: Satisfied on 15 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of sale of two plots of land at parkside service…